Search icon

L & K LOGISTICS, INC.

Company Details

Entity Name: L & K LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000129524
FEI/EIN Number 161734535
Address: 7500 NW 82 PL, MIAMI, FL, 33166
Mail Address: 7500 NW 82 PL, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DONES JORGE Agent 7500 NW 82 PL, MIAMI, FL, 33166

Director

Name Role Address
DONES ANGEL Director 7500 NW 82 PL, MIAMI, FL, 33166

President

Name Role Address
DONES ANGEL President 7500 NW 82 PL, MIAMI, FL, 33166

Secretary

Name Role Address
DONES ANGEL Secretary 7500 NW 82 PL, MIAMI, FL, 33166

Vice President

Name Role Address
KRISSEL RICHARD Vice President 7500 NW 82 PL, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-19 DONES, JORGE No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 7500 NW 82 PL, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2006-04-18 7500 NW 82 PL, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 7500 NW 82 PL, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000305683 TERMINATED 1000000265663 MIAMI-DADE 2012-04-18 2032-04-25 $ 573.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-18
Domestic Profit 2005-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State